Adam & Eve (judd Street) Limited

General information

Name:

Adam & Eve (judd Street) Ltd

Office Address:

5 Technology Park Colindeep Lane NW9 6BX Colindale

Number: 04122741

Incorporation date: 2000-12-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Adam & Eve (judd Street) was registered on Tuesday 12th December 2000 as a Private Limited Company. The enterprise's registered office could be contacted at Colindale on 5 Technology Park, Colindeep Lane. When you need to get in touch with the company by post, its post code is NW9 6BX. The company registration number for Adam & Eve (judd Street) Limited is 04122741. It has been already nine years that This company's registered name is Adam & Eve (judd Street) Limited, but until 2015 the business name was Adam & Eve Investments (judd Street) and up to that point, until Monday 11th June 2001 the company was known under the name Adam & Eve (judd Street). This means it has used four different names. The enterprise's principal business activity number is 98000 and their NACE code stands for Residents property management. Adam & Eve (judd Street) Ltd released its latest accounts for the financial period up to 2022-06-30. The company's most recent confirmation statement was released on 2022-12-12.

Scott F. is the company's solitary director, that was assigned to lead the company in 2001. That company had been controlled by Gary L. up until eighteen years ago. To help the directors in their tasks, the abovementioned company has been utilizing the skills of Emily F. as a secretary for the last 18 years.

  • Previous company's names
  • Adam & Eve (judd Street) Limited 2015-02-03
  • Adam & Eve Investments (judd Street) Limited 2001-06-11
  • Adam & Eve (judd Street) Limited 2001-04-27
  • Ovaltour Limited 2000-12-12

Financial data based on annual reports

Company staff

Emily F.

Role: Secretary

Appointed: 18 December 2006

Latest update: 19 April 2024

Scott F.

Role: Director

Appointed: 04 April 2001

Latest update: 19 April 2024

People with significant control

Scott F. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Scott F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Raymond F.
Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 24th, January 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

HQ address,
2016

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Accountant/Auditor,
2016 - 2015

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
23
Company Age

Similar companies nearby

Closest companies